Advanced company searchLink opens in new window

NUVEEN MANAGEMENT AIFM LIMITED

Company number 03984658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
17 Jan 2019 PSC05 Change of details for Th Re Aifm Group Limited as a person with significant control on 4 January 2019
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
20 Apr 2018 AA Full accounts made up to 31 December 2017
26 Apr 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
18 Nov 2016 AP01 Appointment of Michael Hugh Neal as a director on 18 November 2016
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
22 Jun 2016 TM01 Termination of appointment of Mark Joseph Wood as a director on 17 June 2016
10 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 May 2015
06 Jun 2016 AP01 Appointment of Mr Raymond John Adderley as a director on 6 June 2016
25 May 2016 AP01 Appointment of Mr Mark Griffiths as a director on 23 May 2016
24 May 2016 AP01 Appointment of Mr Colin Paul Throssell as a director on 23 May 2016
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,150,000
25 Apr 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 TM01 Termination of appointment of Donald James Howie as a director on 15 March 2016
14 Dec 2015 TM01 Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
29 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,150,010
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2016.
06 May 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,150,000
28 Aug 2014 AP01 Appointment of Mr Donald Howie as a director on 21 August 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Joseph Wood on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr James Nicholas Barnard Darkins on 30 July 2014